DIGIMENTAL STUDIO LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from Digimental Studio 86-90 Paul Street 3rd Floor London London EC2A 4NE England to 41 Missionworks Iffley Road Hammersmith London W6 0PB on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

16/11/2316 November 2023 Appointment of Mr Rongwang Xu as a director on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Mateusz Bartosz Sypien as a director on 2023-11-15

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Cessation of Mateusz Bartosz Sypien as a person with significant control on 2023-03-28

View Document

10/05/2310 May 2023 Notification of Vertex Labs Limited as a person with significant control on 2023-03-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

25/02/2225 February 2022 Sub-division of shares on 2021-08-01

View Document

15/02/2215 February 2022 Sub-division of shares on 2021-08-01

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-01

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

03/12/213 December 2021 Registered office address changed from C/O 252 Wilmot Street 252 Wilmot Street Bethnal Green London E2 0BY to Digimental Studio 86-90 Paul Street 3rd Floor London London EC2A 4NE on 2021-12-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/03/1920 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEUSZ BARTOSZ SYPIEN / 17/02/2017

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY MTC ADVICE LTD

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MTC ADVICE LTD / 20/11/2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 CORPORATE SECRETARY APPOINTED MTC ADVICE LTD

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY EWELINA LIS

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EWELINA W KOZICKA-CHIN / 28/08/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/11/139 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company